Search icon

GOOD WILL INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GOOD WILL INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD WILL INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2008 (17 years ago)
Date of dissolution: 24 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2019 (5 years ago)
Document Number: L08000028380
FEI/EIN Number 450592407

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: BEACON TOWER OF AVENTURA, 20200 W DIXIE HWY, MIAMI, FL, 33180, US
Mail Address: BEACON TOWER OF AVENTURA, 20200 W DIXIE HWY, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAULO RODRIGUES JOSE Manager AV. AVILA, RES TULIP PISO 4, APTO 41, CARACAS, 1010
BENZAQUEN DE PAULO ORO Manager AV.AVILA,RES TULIP PISO 4, APTO. 41, CARACAS VENEZUELA 1010, OC
BGCON GROUP LLC Agent 8180 NW 36TH ST UNIT 227, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 BEACON TOWER OF AVENTURA, 20200 W DIXIE HWY, SUITE 605 B, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-04-25 BEACON TOWER OF AVENTURA, 20200 W DIXIE HWY, SUITE 605 B, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-04-25 BGCON GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 8180 NW 36TH ST UNIT 227, DORAL, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-04
AMENDED ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State